Company NameThorburn Group Limited
Company StatusActive
Company NumberSC137308
CategoryPrivate Limited Company
Incorporation Date23 March 1992(32 years, 1 month ago)
Previous NamesJohn Thorburn & Sons (Construction) Ltd. and John Thorburn & Sons Ltd

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Alistair Ewart Thorburn
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(same day as company formation)
RoleAgricultural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressStation Works Station Road
Duns
Berwickshire
TD11 3EJ
Scotland
Director NameMr Euan Robert Thorburn
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(19 years, 12 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorthwick Gate Old Quarry Road
Duns
Berwickshire
TD11 3NH
Scotland
Director NameMr Philip John Douglas Morris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2021(29 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStation Works
Station Road
Duns
Berwickshire
TD11 3EJ
Scotland
Director NameMrs Aynsley Ann Thorburn
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2021(29 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation Works
Station Road
Duns
Berwickshire
TD11 3EJ
Scotland
Director NameMrs Gwen Christina Thorburn
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2021(29 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation Works
Station Road
Duns
Berwickshire
TD11 3EJ
Scotland
Secretary NameGWA Cosec Ltd (Corporation)
StatusCurrent
Appointed04 November 2014(22 years, 7 months after company formation)
Appointment Duration9 years, 6 months
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr John Steel Thorburn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleAgricultural Engineer
Country of ResidenceScotland
Correspondence AddressStation Works Station Road
Duns
Berwickshire
TD11 3EJ
Scotland
Director NameJohn Thorburn
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleAgricultural Engineer
Correspondence AddressStation Works Station Road
Duns
Berwickshire
TD11 3EJ
Scotland
Director NameMrs Rosemary Isobel Barbara Thorburn
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RolePartner In Engineering Firm
Correspondence AddressStation Works Station Road
Duns
Berwickshire
TD11 3EJ
Scotland
Director NameMr William Stuart Thorburn
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleAgricultural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dhub
Trinity Lane, Bridgend
Duns
Berwickshire
TD11 3ER
Scotland
Secretary NameMr William Stuart Thorburn
NationalityBritish
StatusResigned
Appointed23 March 1993(1 year after company formation)
Appointment Duration21 years, 7 months (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dhub
Trinity Lane, Bridgend
Duns
Berwickshire
TD11 3ER
Scotland
Director NameMr John Robert Thorburn
Date of BirthJune 1987 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed15 March 2012(19 years, 12 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 June 2021)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address"Lyburnam" Station Road
Duns
Berwickshire
TD11 3EJ
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitejthorburn.co.uk

Location

Registered AddressUnit 1
Duns Industrial Estate
Duns
Berwickshire
TD11 3HS
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Alistair Ewart Thorburn
6.60%
Ordinary
33 at £1John Steel Thorburn
6.60%
Ordinary
33 at £1William Stuart Thorburn
6.60%
Ordinary
132 at £1Deborah Thorburn
26.40%
Non Redeemable Non Voting Variable Preference
132 at £1Gwen Christina Thorburn
26.40%
Non Redeemable Non Voting Variable Preference
132 at £1Sally-anne Thorburn
26.40%
Non Redeemable Non Voting Variable Preference
4 at £1Rosemary Isobel Barbara Thorburn
0.80%
Non Redeemable Non Voting Variable Preference
1 at £1John Thorburn
0.20%
Ordinary

Financials

Year2014
Turnover£6,096,803
Gross Profit£1,489,612
Net Worth£1,901,252
Cash£693,194
Current Liabilities£1,522,407

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

19 August 2022Delivered on: 23 August 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that area of land at cheeklaw, duns, currently undergoing registration in the land register of scotland under title number BER10185, being all and whole that area of land at cheeklaw, duns,.
Outstanding
20 June 2022Delivered on: 24 June 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

24 November 2023Confirmation statement made on 22 November 2023 with updates (3 pages)
13 October 2023Full accounts made up to 30 November 2022 (33 pages)
1 August 2023Director's details changed for Mr Euan Robert Thorburn on 30 May 2023 (2 pages)
1 August 2023Director's details changed for Mr Alistair Ewart Thorburn on 30 May 2023 (2 pages)
1 August 2023Registered office address changed from Station Works Station Road Duns Berwickshire TD11 3EJ to Unit 1 Duns Industrial Estate Duns Berwickshire TD11 3HS on 1 August 2023 (1 page)
17 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
29 November 2022Full accounts made up to 30 November 2021 (30 pages)
23 August 2022Registration of charge SC1373080002, created on 19 August 2022 (5 pages)
24 June 2022Registration of charge SC1373080001, created on 20 June 2022 (7 pages)
23 June 2022Director's details changed for Mrs Gwen Christina Thorburn on 15 June 2022 (2 pages)
23 June 2022Director's details changed for Mr Alistair Ewart Thorburn on 15 June 2022 (2 pages)
7 April 2022Confirmation statement made on 23 March 2022 with updates (5 pages)
17 February 2022Appointment of Mrs Gwen Christina Thorburn as a director on 4 June 2021 (2 pages)
16 February 2022Appointment of Mrs Aynsley Ann Thorburn as a director on 4 June 2021 (2 pages)
24 November 2021Current accounting period extended from 31 May 2021 to 30 November 2021 (1 page)
30 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-30
(3 pages)
17 September 2021Appointment of Mr Philip John Douglas Morris as a director on 4 June 2021 (2 pages)
15 July 2021Full accounts made up to 31 May 2020 (31 pages)
9 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 June 2021Cessation of Sally-Anne Thorburn as a person with significant control on 4 June 2021 (1 page)
8 June 2021Termination of appointment of John Steel Thorburn as a director on 4 June 2021 (1 page)
8 June 2021Termination of appointment of John Robert Thorburn as a director on 4 June 2021 (1 page)
8 June 2021Cessation of William Stuart Thorburn as a person with significant control on 4 June 2021 (1 page)
8 June 2021Cessation of Gwen Christina Thorburn as a person with significant control on 4 June 2021 (1 page)
8 June 2021Cessation of Alistair Ewart Thorburn as a person with significant control on 4 June 2021 (1 page)
8 June 2021Cessation of Deborah Thorburn as a person with significant control on 4 June 2021 (1 page)
8 June 2021Cessation of John Steel Thorburn as a person with significant control on 4 June 2021 (1 page)
8 June 2021Termination of appointment of William Stuart Thorburn as a director on 4 June 2021 (1 page)
8 June 2021Notification of Thorburn Holdings Limited as a person with significant control on 4 June 2021 (2 pages)
8 June 2021Termination of appointment of John Thorburn as a director on 4 June 2021 (1 page)
8 June 2021Termination of appointment of Rosemary Isobel Barbara Thorburn as a director on 4 June 2021 (1 page)
7 June 2021Director's details changed for Mr John Steel Thorburn on 7 June 2021 (2 pages)
7 June 2021Director's details changed for John Thorburn on 7 June 2021 (2 pages)
7 June 2021Director's details changed for Mr John Steel Thorburn on 7 June 2021 (2 pages)
7 June 2021Director's details changed for Mr Alistair Ewart Thorburn on 7 June 2021 (2 pages)
7 June 2021Director's details changed for Mrs Rosemary Isobel Barbara Thorburn on 7 June 2021 (2 pages)
7 June 2021Director's details changed for Mr Alistair Ewart Thorburn on 7 June 2021 (2 pages)
7 June 2021Director's details changed for John Thorburn on 7 June 2021 (2 pages)
7 June 2021Change of details for Mr John Steel Thorburn as a person with significant control on 7 June 2021 (2 pages)
7 June 2021Director's details changed for Mrs Rosemary Isobel Barbara Thorburn on 7 June 2021 (2 pages)
7 June 2021Change of details for Mrs Gwen Christina Thorburn as a person with significant control on 7 June 2021 (2 pages)
7 June 2021Change of details for Mr Alistair Ewart Thorburn as a person with significant control on 7 June 2021 (2 pages)
29 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
6 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
25 February 2020Full accounts made up to 31 May 2019 (29 pages)
11 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-27
(3 pages)
3 April 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
28 February 2019Full accounts made up to 31 May 2018 (27 pages)
27 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
26 February 2018Full accounts made up to 31 May 2017 (27 pages)
25 April 2017Secretary's details changed for Gwa Cosec Ltd on 14 February 2017 (1 page)
25 April 2017Secretary's details changed for Gwa Cosec Ltd on 14 February 2017 (1 page)
6 April 2017Confirmation statement made on 23 March 2017 with updates (10 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (10 pages)
1 March 2017Full accounts made up to 31 May 2016 (25 pages)
1 March 2017Full accounts made up to 31 May 2016 (25 pages)
15 December 2016Director's details changed for Mr Euan Robert Thorburn on 21 September 2016 (2 pages)
15 December 2016Director's details changed for Mr Euan Robert Thorburn on 21 September 2016 (2 pages)
8 December 2016Director's details changed for Mr Euan Robert Thorburn on 21 September 2016 (2 pages)
8 December 2016Director's details changed for Mr Euan Robert Thorburn on 21 September 2016 (2 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 500
(11 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 500
(11 pages)
2 March 2016Accounts for a medium company made up to 31 May 2015 (20 pages)
2 March 2016Accounts for a medium company made up to 31 May 2015 (20 pages)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 500
(11 pages)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 500
(11 pages)
4 February 2015Full accounts made up to 31 May 2014 (21 pages)
4 February 2015Full accounts made up to 31 May 2014 (21 pages)
13 November 2014Appointment of Gwa Cosec Ltd as a secretary on 4 November 2014 (2 pages)
13 November 2014Termination of appointment of William Stuart Thorburn as a secretary on 4 November 2014 (1 page)
13 November 2014Termination of appointment of William Stuart Thorburn as a secretary on 4 November 2014 (1 page)
13 November 2014Appointment of Gwa Cosec Ltd as a secretary on 4 November 2014 (2 pages)
13 November 2014Appointment of Gwa Cosec Ltd as a secretary on 4 November 2014 (2 pages)
13 November 2014Termination of appointment of William Stuart Thorburn as a secretary on 4 November 2014 (1 page)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 500
(11 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 500
(11 pages)
17 January 2014Full accounts made up to 31 May 2013 (20 pages)
17 January 2014Full accounts made up to 31 May 2013 (20 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (11 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (11 pages)
19 December 2012Full accounts made up to 31 May 2012 (22 pages)
19 December 2012Full accounts made up to 31 May 2012 (22 pages)
30 April 2012Appointment of Mr John Robert Thorburn as a director (2 pages)
30 April 2012Appointment of Mr Euan Robert Thorburn as a director (2 pages)
30 April 2012Appointment of Mr John Robert Thorburn as a director (2 pages)
30 April 2012Appointment of Mr Euan Robert Thorburn as a director (2 pages)
23 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (9 pages)
23 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (9 pages)
8 December 2011Accounts for a small company made up to 31 May 2011 (8 pages)
8 December 2011Accounts for a small company made up to 31 May 2011 (8 pages)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (18 pages)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (18 pages)
17 January 2011Accounts for a small company made up to 31 May 2010 (8 pages)
17 January 2011Accounts for a small company made up to 31 May 2010 (8 pages)
7 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (18 pages)
7 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (18 pages)
30 November 2009Accounts for a small company made up to 31 May 2009 (8 pages)
30 November 2009Accounts for a small company made up to 31 May 2009 (8 pages)
3 April 2009Return made up to 23/03/09; full list of members (10 pages)
3 April 2009Return made up to 23/03/09; full list of members (10 pages)
27 October 2008Accounts for a small company made up to 31 May 2008 (9 pages)
27 October 2008Accounts for a small company made up to 31 May 2008 (9 pages)
2 April 2008Return made up to 23/03/08; full list of members (10 pages)
2 April 2008Return made up to 23/03/08; full list of members (10 pages)
21 November 2007Accounts for a small company made up to 31 May 2007 (7 pages)
21 November 2007Accounts for a small company made up to 31 May 2007 (7 pages)
2 April 2007Return made up to 23/03/07; full list of members (10 pages)
2 April 2007Return made up to 23/03/07; full list of members (10 pages)
19 December 2006Accounts for a small company made up to 31 May 2006 (8 pages)
19 December 2006Accounts for a small company made up to 31 May 2006 (8 pages)
16 March 2006Return made up to 23/03/06; full list of members (10 pages)
16 March 2006Return made up to 23/03/06; full list of members (10 pages)
28 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 March 2005Return made up to 23/03/05; full list of members (10 pages)
16 March 2005Return made up to 23/03/05; full list of members (10 pages)
13 March 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
13 March 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
15 March 2004Return made up to 23/03/04; full list of members (10 pages)
15 March 2004Return made up to 23/03/04; full list of members (10 pages)
9 January 2004Accounts for a small company made up to 31 May 2003 (8 pages)
9 January 2004Accounts for a small company made up to 31 May 2003 (8 pages)
27 March 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 March 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 January 2003Particulars of contract relating to shares (4 pages)
20 January 2003Ad 10/12/02--------- £ si 400@1=400 £ ic 100/500 (2 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 January 2003Ad 10/12/02--------- £ si 400@1=400 £ ic 100/500 (2 pages)
20 January 2003Particulars of contract relating to shares (4 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 December 2002Full accounts made up to 31 May 2002 (15 pages)
9 December 2002Full accounts made up to 31 May 2002 (15 pages)
15 March 2002Full accounts made up to 31 May 2001 (13 pages)
15 March 2002Full accounts made up to 31 May 2001 (13 pages)
12 March 2002Return made up to 23/03/02; full list of members (8 pages)
12 March 2002Return made up to 23/03/02; full list of members (8 pages)
15 March 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 March 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 2000Full accounts made up to 31 May 2000 (12 pages)
22 December 2000Full accounts made up to 31 May 2000 (12 pages)
31 March 2000Return made up to 23/03/00; full list of members (8 pages)
31 March 2000Return made up to 23/03/00; full list of members (8 pages)
7 December 1999Full accounts made up to 31 May 1999 (12 pages)
7 December 1999Full accounts made up to 31 May 1999 (12 pages)
1 April 1999Return made up to 23/03/99; full list of members (8 pages)
1 April 1999Return made up to 23/03/99; full list of members (8 pages)
24 March 1999Full accounts made up to 31 May 1998 (10 pages)
24 March 1999Full accounts made up to 31 May 1998 (10 pages)
26 March 1998Return made up to 23/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1998Return made up to 23/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
10 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
6 April 1997Return made up to 23/03/97; no change of members (6 pages)
6 April 1997Return made up to 23/03/97; no change of members (6 pages)
7 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
7 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
10 April 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)